About

Registered Number: 04452513
Date of Incorporation: 31/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 6 months ago)
Registered Address: C/O Epcn Limited, 3rd Floor, Montpelier House, 99 Montpelier Road, Brighton, BN1 3BE

 

Based in 99 Montpelier Road, Better Practice Associates Ltd was established in 2002. There are no directors listed for the organisation at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1 - First notification of strike-off action in London Gazette 14 August 2018
AA - Annual Accounts 14 February 2018
AA01 - Change of accounting reference date 19 December 2017
AA01 - Change of accounting reference date 18 December 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 13 February 2017
AA01 - Change of accounting reference date 19 December 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 04 March 2016
AA01 - Change of accounting reference date 21 December 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 24 March 2015
AA01 - Change of accounting reference date 18 March 2015
AA01 - Change of accounting reference date 22 December 2014
AR01 - Annual Return 27 October 2014
DISS40 - Notice of striking-off action discontinued 04 October 2014
AR01 - Annual Return 01 October 2014
TM01 - Termination of appointment of director 30 September 2014
AP01 - Appointment of director 30 September 2014
TM02 - Termination of appointment of secretary 30 September 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 22 May 2013
AA - Annual Accounts 01 May 2013
AA01 - Change of accounting reference date 13 December 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 09 February 2012
TM01 - Termination of appointment of director 23 January 2012
AA01 - Change of accounting reference date 20 December 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 31 January 2011
AA01 - Change of accounting reference date 06 December 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 28 April 2009
225 - Change of Accounting Reference Date 20 November 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 08 June 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 05 July 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 21 January 2005
225 - Change of Accounting Reference Date 10 June 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 22 August 2003
288b - Notice of resignation of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
287 - Change in situation or address of Registered Office 02 August 2002
NEWINC - New incorporation documents 31 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.